GREENYIELD PROPERTIES LIMITED

2&3 Westfield House Millfield Lane 2&3 Westfield House Millfield Lane, York, YO26 6GA, England
StatusACTIVE
Company No.11457269
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

GREENYIELD PROPERTIES LIMITED is an active private limited company with number 11457269. It was incorporated 5 years, 10 months, 22 days ago, on 10 July 2018. The company address is 2&3 Westfield House Millfield Lane 2&3 Westfield House Millfield Lane, York, YO26 6GA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-15

Charge number: 114572690004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-15

Charge number: 114572690005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 91 Thames Road Redcar TS10 1PT England

New address: 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114572690003

Charge creation date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114572690002

Charge creation date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr David Simon Ruddy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Fraser

Termination date: 2021-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Robinson

Cessation date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Timothy Robinson

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom

Change date: 2020-02-03

New address: 91 Thames Road Redcar TS10 1PT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: David Simon Ruddy

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Simon Ruddy

Change date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114572690001

Charge creation date: 2018-11-08

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE PLUS LIMITED

ABODE PLUS,LONDON,WC2H 8DJ

Number:08114112
Status:ACTIVE
Category:Private Limited Company

ASHMILL HAULAGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09055570
Status:ACTIVE
Category:Private Limited Company
Number:04624469
Status:ACTIVE
Category:Private Limited Company

KEBAB MAHAL LTD

7 NICOLSON SQUARE,EDINBURGH,EH8 9BH

Number:SC612658
Status:ACTIVE
Category:Private Limited Company

MERCURIAN SOLUTIONS LIMITED

COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:08080758
Status:ACTIVE
Category:Private Limited Company

PUG LOGISTICS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11453554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source